KIERISH DEVELOPMENTS LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5TN

Company number 03702779
Status Active
Incorporation Date 27 January 1999
Company Type Private Limited Company
Address C/O OPUS ACCOUNTING LTD 2B THE VOTEC CENTRE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, ENGLAND, RG14 5TN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Confirmation statement made on 13 January 2017 with updates; Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 17 March 2017. The most likely internet sites of KIERISH DEVELOPMENTS LIMITED are www.kierishdevelopments.co.uk, and www.kierish-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Newbury Rail Station is 1.4 miles; to Thatcham Rail Station is 2.1 miles; to Midgham Rail Station is 4.9 miles; to Overton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kierish Developments Limited is a Private Limited Company. The company registration number is 03702779. Kierish Developments Limited has been working since 27 January 1999. The present status of the company is Active. The registered address of Kierish Developments Limited is C O Opus Accounting Ltd 2b The Votec Centre Hambridge Lane Newbury Berkshire England Rg14 5tn. The company`s financial liabilities are £278.17k. It is £-20.62k against last year. The cash in hand is £28.65k. It is £9.42k against last year. And the total assets are £277.51k, which is £36.47k against last year. HARTLEY, Marie Linda is a Secretary of the company. HARTLEY, Philip Peter is a Director of the company. Nominee Secretary AFS KINGSCROFT LIMITED has been resigned. Director BEALES, Neil Arthur has been resigned. Nominee Director KINGSCROFT DIRECTORS LIMITED has been resigned. Director PEARMINE, Charles Richard has been resigned. The company operates in "Development of building projects".


kierish developments Key Finiance

LIABILITIES £278.17k
-7%
CASH £28.65k
+48%
TOTAL ASSETS £277.51k
+15%
All Financial Figures

Current Directors

Secretary
HARTLEY, Marie Linda
Appointed Date: 16 February 2004

Director
HARTLEY, Philip Peter
Appointed Date: 27 January 1999
65 years old

Resigned Directors

Nominee Secretary
AFS KINGSCROFT LIMITED
Resigned: 16 February 2004
Appointed Date: 27 January 1999

Director
BEALES, Neil Arthur
Resigned: 01 June 2001
Appointed Date: 27 January 1999
62 years old

Nominee Director
KINGSCROFT DIRECTORS LIMITED
Resigned: 27 January 1999
Appointed Date: 27 January 1999

Director
PEARMINE, Charles Richard
Resigned: 15 October 2004
Appointed Date: 27 January 1999
74 years old

Persons With Significant Control

Mr Philip Peter Hartley
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

KIERISH DEVELOPMENTS LIMITED Events

24 Mar 2017
Confirmation statement made on 23 March 2017 with updates
21 Mar 2017
Confirmation statement made on 13 January 2017 with updates
17 Mar 2017
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 17 March 2017
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 33

...
... and 87 more events
07 Jun 2000
Particulars of mortgage/charge
05 Jun 2000
New director appointed
05 Jun 2000
New director appointed
05 Jun 2000
New director appointed
27 Jan 1999
Incorporation

KIERISH DEVELOPMENTS LIMITED Charges

7 October 2015
Charge code 0370 2779 0023
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Hnw Lending Limited
Description: Contains floating charge…
5 December 2011
Debenture
Delivered: 15 December 2011
Status: Satisfied on 11 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 April 2010
Legal charge
Delivered: 22 April 2010
Status: Satisfied on 11 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Tudor farm bramley t/n HP573467 (part) by way of fixed…
9 May 2008
Legal charge
Delivered: 13 May 2008
Status: Satisfied on 12 November 2009
Persons entitled: Royal Bank of Scotland PLC
Description: 9 heath end road baughurst tadley hampshire by way of fixed…
9 May 2008
Legal charge
Delivered: 13 May 2008
Status: Satisfied on 12 November 2009
Persons entitled: Royal Bank of Scotland PLC
Description: 11 heath end road, baughurst, tadley, hampshire by way of…
16 January 2008
Legal charge
Delivered: 22 January 2008
Status: Satisfied on 12 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The old telephone exchange, soke road, silchester, reading…
22 August 2007
Legal charge
Delivered: 25 August 2007
Status: Satisfied on 12 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 heath end road baughurst hampshire.
22 August 2007
Legal charge
Delivered: 25 August 2007
Status: Satisfied on 12 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 heath end road baughurst hampshire.
6 July 2007
Legal charge
Delivered: 11 July 2007
Status: Satisfied on 12 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjacent to fiarfields woods lane cliddesden…
8 March 2006
Legal charge
Delivered: 17 March 2006
Status: Satisfied on 12 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 sunnyside cottages silchester road little london. By way…
5 September 2005
Legal charge
Delivered: 16 September 2005
Status: Satisfied on 12 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The drove cottage fuzzy drove basingstoke hampshire t/n…
9 July 2004
Legal charge
Delivered: 14 July 2004
Status: Satisfied on 12 November 2009
Persons entitled: Dunbar Bank PLC
Description: All that f/h property k/a 69 newtown road newbury berkshire…
19 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 12 November 2009
Persons entitled: Dunbar Bank PLC
Description: The freehold property being land lying to the west of black…
4 July 2003
Floating charge
Delivered: 9 July 2003
Status: Satisfied on 12 November 2009
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets.
4 July 2003
Legal charge
Delivered: 9 July 2003
Status: Satisfied on 12 November 2009
Persons entitled: Dunbar Bank PLC
Description: F/H property being land at the harroway evingar road…
4 July 2003
Letter of set off
Delivered: 9 July 2003
Status: Satisfied on 12 November 2009
Persons entitled: Dunbar Bank PLC
Description: All monies standing to the credit of any account maintained…
30 November 2001
Debenture
Delivered: 8 December 2001
Status: Satisfied on 12 November 2009
Persons entitled: Dunbar Bank PLC
Description: First floating charge over. Undertaking and all property…
30 November 2001
Letter of set-off
Delivered: 8 December 2001
Status: Satisfied on 12 November 2009
Persons entitled: Dunbar Bank PLC
Description: The monies now or hereafter standing to the credit of any…
30 November 2001
Legal charge
Delivered: 8 December 2001
Status: Satisfied on 12 November 2009
Persons entitled: Dunbar Bank PLC
Description: F/Hold property known as 12 homesteads…
2 June 2000
Letter of set off
Delivered: 7 June 2000
Status: Satisfied on 12 November 2009
Persons entitled: Dunbar Bank PLC
Description: The monies standing to the credit of any account of the…
2 June 2000
Debenture
Delivered: 7 June 2000
Status: Satisfied on 12 November 2009
Persons entitled: Dunbar Bank PLC
Description: Floating charge all the undertaking and assets of the…
2 June 2000
Legal charge
Delivered: 7 June 2000
Status: Satisfied on 12 November 2009
Persons entitled: Dunbar Bank PLC
Description: F/Hold property known as 24 newtown,tadley,hampshire RG26…